Advanced company searchLink opens in new window

TRIBUSPM LIMITED

Company number 04174757

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2018 DS01 Application to strike the company off the register
02 May 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
11 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-19
20 Oct 2016 CONNOT Change of name notice
22 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
12 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
15 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
19 Feb 2013 CH01 Director's details changed for Peter Nigel Robinson on 19 February 2013
19 Feb 2013 AD01 Registered office address changed from Claremont House Victoria Avenue Harrogate North Yorkshire HG1 5QQ United Kingdom on 19 February 2013
26 Jun 2012 AA01 Current accounting period extended from 30 September 2012 to 31 March 2013
26 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
30 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
07 Jul 2011 CERTNM Company name changed herrera haig consulting LIMITED\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
  • NM01 ‐ Change of name by resolution
07 Jul 2011 AD01 Registered office address changed from C/O M Proudlock & Co Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 7 July 2011
29 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
25 May 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders